- Company Overview for DYRHAM PARK LIMITED (10213702)
- Filing history for DYRHAM PARK LIMITED (10213702)
- People for DYRHAM PARK LIMITED (10213702)
- Charges for DYRHAM PARK LIMITED (10213702)
- More for DYRHAM PARK LIMITED (10213702)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jul 2024 | AA | Accounts for a small company made up to 31 January 2024 | |
13 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with updates | |
19 Mar 2024 | CH01 | Director's details changed for Ms Joanne Elizabeth Ismail on 4 March 2024 | |
19 Mar 2024 | PSC05 | Change of details for Qn Street Limited as a person with significant control on 4 March 2024 | |
19 Mar 2024 | AD01 | Registered office address changed from Unit 2, Block C Hulme Street Salford Manchester M5 4ZG England to Unit 2 Block C 14 Hulme Street Salford Greater Manchester M5 4ZG on 19 March 2024 | |
19 Mar 2024 | AD01 | Registered office address changed from Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England to Unit 2, Block C Hulme Street Salford Manchester M5 4ZG on 19 March 2024 | |
27 Jul 2023 | AA | Accounts for a small company made up to 31 January 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
06 Jan 2023 | CH01 | Director's details changed for Ms Joanne Elizabeth Ogden on 1 December 2022 | |
25 Oct 2022 | AA | Accounts for a small company made up to 31 January 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
29 Oct 2021 | AA | Accounts for a small company made up to 31 January 2021 | |
09 Aug 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 January 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
08 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
12 Mar 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 31 August 2020 | |
06 Nov 2020 | MA | Memorandum and Articles of Association | |
06 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2020 | MR01 | Registration of charge 102137020001, created on 23 October 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
18 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Feb 2020 | AP01 | Appointment of Ms Joanne Elizabeth Ogden as a director on 31 January 2020 | |
18 Feb 2020 | TM01 | Termination of appointment of Mark Anthony Valentine as a director on 31 January 2020 | |
12 Feb 2020 | TM01 | Termination of appointment of Andrew David Valentine as a director on 31 January 2020 | |
12 Feb 2020 | TM01 | Termination of appointment of Alaster James Smurthwaite as a director on 31 January 2020 |